Company NamePalacecraig Street Coatbridge Limited
Company StatusDissolved
Company NumberSC286972
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 9 months ago)
Dissolution Date5 January 2022 (2 years, 3 months ago)
Previous NameDMWS 726 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameElizabeth Ann Horlock Clarke
StatusClosed
Appointed01 April 2015(9 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 05 January 2022)
RoleCompany Director
Correspondence AddressLancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6YJ
Director NameW.G. Mitchell (Derry) Limited (In Administration) (Corporation)
StatusClosed
Appointed19 February 2010(4 years, 7 months after company formation)
Appointment Duration11 years, 10 months (closed 05 January 2022)
Correspondence Address10 Victoria Park, Waterside
Londonderry
Belfast
BT47 2AD
Northern Ireland
Director NameHugh Hegarty
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(5 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 February 2010)
RoleCompany Director
Correspondence AddressVia Prov Per Cernobbio 24
Como
Lombardia
22100
Italy
Director NamePatrick Eugene Hegarty
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(5 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse, 8 Wemyss Place
Edinburgh
Midlothian
EH3 6DH
Scotland
Director NameJohn Alexander Dunn
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(5 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2014)
RoleProperty Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/1
The Mirus, 822 Maryhill Road
Glasgow
G77 7TB
Scotland
Director NameMr Anthony Donnelly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(5 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 27 January 2015)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed09 December 2005(5 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameMr Roderick Mark Prime
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2014(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2017)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressAnglian House Ambury Road
Huntingdon
Cambs
PE29 3NZ
Director NameMrs Angela McCabe
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2017)
RoleAssociate Director Property
Country of ResidenceWest Lothian
Correspondence AddressAnglian House Ambury Road
Huntingdon
Cambs
PE29 3NZ
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websiteawgproperty.co.uk
Email address[email protected]
Telephone01987 210297
Telephone regionEbbsfleet

Location

Registered Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Turnover£257,757
Gross Profit£132,167
Net Worth-£606,171
Cash£325,784
Current Liabilities£270,472

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

22 August 2013Delivered on: 3 September 2013
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: The property situated on the west side of palacecraig street, coatbridge, title number LAN130728.
Outstanding
22 February 2013Delivered on: 2 March 2013
Persons entitled: Awg Property Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subject on the west side of palacecraig street coatbridge LAN130729.
Outstanding
22 December 2005Delivered on: 24 December 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenant's interest in the lease of the subjects situated to the west of palacecraig street, coatbridge (title number lan 130729).
Outstanding
13 December 2005Delivered on: 23 December 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
13 December 2005Delivered on: 23 December 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Charge over rental income
Secured details: All sums due or to become due.
Particulars: Account no. 70132076 in the name of the company held at the banks office at po box 101, 1 balloon street, manchester in which the company has deposited the charged assets.
Outstanding

Filing History

5 January 2022Final Gazette dissolved following liquidation (1 page)
5 October 2021Administrator's progress report (25 pages)
5 October 2021Move from Administration to Dissolution (25 pages)
18 June 2021Notice of extension of period of Administration (3 pages)
11 May 2021Administrator's progress report (28 pages)
21 October 2020Administrator's progress report (20 pages)
22 September 2020Notice of extension of period of Administration (4 pages)
11 May 2020Administrator's progress report (20 pages)
4 November 2019Administrator's progress report (18 pages)
21 October 2019Notice of extension of period of Administration (3 pages)
10 May 2019Administrator's progress report (19 pages)
9 November 2018Administrator's progress report (17 pages)
9 November 2018Notice of extension of period of Administration (1 page)
5 June 2018Form 2.11B(scot) notice of administrator's appointment 30/09/2017 (2 pages)
10 May 2018Administrator's progress report (18 pages)
17 October 2017Notice of extension of period of Administration (1 page)
17 October 2017Notice of extension of period of Administration (1 page)
5 October 2017Administrator's progress report (19 pages)
5 October 2017Administrator's progress report (19 pages)
11 September 2017Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 (2 pages)
11 September 2017Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 (2 pages)
11 September 2017Termination of appointment of Angela Mccabe as a director on 31 August 2017 (2 pages)
11 September 2017Termination of appointment of Angela Mccabe as a director on 31 August 2017 (2 pages)
8 May 2017Administrator's progress report (18 pages)
8 May 2017Administrator's progress report (18 pages)
2 December 2016Statement of affairs with form 2.13B(Scot) (16 pages)
2 December 2016Statement of affairs with form 2.13B(Scot) (16 pages)
1 December 2016Statement of administrator's deemed proposal (1 page)
1 December 2016Statement of administrator's deemed proposal (1 page)
15 November 2016Statement of administrator's proposal (18 pages)
15 November 2016Statement of administrator's proposal (18 pages)
11 November 2016Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
11 November 2016Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
18 October 2016Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to C/O Moorfields 101 Rose Street South Lane Edinburgh EH2 3JG on 18 October 2016 (2 pages)
18 October 2016Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to C/O Moorfields 101 Rose Street South Lane Edinburgh EH2 3JG on 18 October 2016 (2 pages)
14 October 2016Appointment of an administrator (4 pages)
14 October 2016Appointment of an administrator (4 pages)
20 September 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
16 September 2015Full accounts made up to 31 March 2015 (14 pages)
16 September 2015Full accounts made up to 31 March 2015 (14 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
24 June 2015Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page)
24 June 2015Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page)
22 June 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
22 June 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
22 June 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
13 March 2015Appointment of Angela Mccabe as a director on 27 February 2015 (2 pages)
13 March 2015Appointment of Angela Mccabe as a director on 27 February 2015 (2 pages)
5 March 2015Termination of appointment of Anthony Donnelly as a director on 27 January 2015 (1 page)
5 March 2015Termination of appointment of Anthony Donnelly as a director on 27 January 2015 (1 page)
2 September 2014Appointment of Roderick Mark Prime as a director on 31 August 2014 (2 pages)
2 September 2014Appointment of Roderick Mark Prime as a director on 31 August 2014 (2 pages)
2 September 2014Termination of appointment of John Alexander Dunn as a director on 31 August 2014 (1 page)
2 September 2014Termination of appointment of John Alexander Dunn as a director on 31 August 2014 (1 page)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(7 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(7 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(7 pages)
9 July 2014Full accounts made up to 31 March 2014 (12 pages)
9 July 2014Full accounts made up to 31 March 2014 (12 pages)
3 September 2013Registration of charge 2869720005 (7 pages)
3 September 2013Registration of charge 2869720005 (7 pages)
30 July 2013Full accounts made up to 31 March 2013 (13 pages)
30 July 2013Full accounts made up to 31 March 2013 (13 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 February 2013Alterations to floating charge 2 (7 pages)
22 February 2013Alterations to floating charge 2 (7 pages)
2 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
2 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
2 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
9 July 2012Full accounts made up to 31 March 2012 (14 pages)
9 July 2012Full accounts made up to 31 March 2012 (14 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
30 June 2011Full accounts made up to 31 March 2011 (12 pages)
30 June 2011Full accounts made up to 31 March 2011 (12 pages)
3 September 2010Full accounts made up to 31 March 2010 (12 pages)
3 September 2010Full accounts made up to 31 March 2010 (12 pages)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
18 March 2010Appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director (2 pages)
18 March 2010Termination of appointment of Patrick Hegarty as a director (1 page)
18 March 2010Termination of appointment of Hugh Hegarty as a director (1 page)
18 March 2010Termination of appointment of Hugh Hegarty as a director (1 page)
18 March 2010Appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director (2 pages)
18 March 2010Termination of appointment of Patrick Hegarty as a director (1 page)
3 August 2009Full accounts made up to 31 March 2009 (12 pages)
3 August 2009Full accounts made up to 31 March 2009 (12 pages)
10 July 2009Return made up to 04/07/09; full list of members (4 pages)
10 July 2009Return made up to 04/07/09; full list of members (4 pages)
17 October 2008Full accounts made up to 31 March 2008 (12 pages)
17 October 2008Full accounts made up to 31 March 2008 (12 pages)
11 July 2008Return made up to 04/07/08; full list of members (4 pages)
11 July 2008Return made up to 04/07/08; full list of members (4 pages)
1 April 2008Registered office changed on 01/04/2008 from level 6 orchard brae house 30 queensferry road edinburgh midlothian EH3 8XX (1 page)
1 April 2008Registered office changed on 01/04/2008 from level 6 orchard brae house 30 queensferry road edinburgh midlothian EH3 8XX (1 page)
16 October 2007Full accounts made up to 31 March 2007 (12 pages)
16 October 2007Full accounts made up to 31 March 2007 (12 pages)
6 August 2007Return made up to 04/07/07; full list of members (3 pages)
6 August 2007Return made up to 04/07/07; full list of members (3 pages)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
1 February 2007Full accounts made up to 31 March 2006 (12 pages)
1 February 2007Full accounts made up to 31 March 2006 (12 pages)
31 July 2006Return made up to 04/07/06; full list of members (3 pages)
31 July 2006Return made up to 04/07/06; full list of members (3 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
24 December 2005Partic of mort/charge * (3 pages)
24 December 2005Partic of mort/charge * (3 pages)
23 December 2005Partic of mort/charge * (3 pages)
23 December 2005Partic of mort/charge * (3 pages)
23 December 2005Partic of mort/charge * (3 pages)
23 December 2005Partic of mort/charge * (3 pages)
20 December 2005New director appointed (3 pages)
20 December 2005New director appointed (3 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005New director appointed (3 pages)
14 December 2005New director appointed (5 pages)
14 December 2005New director appointed (3 pages)
14 December 2005New director appointed (3 pages)
14 December 2005New director appointed (5 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005New director appointed (3 pages)
13 December 2005Ad 09/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 December 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 December 2005Registered office changed on 13/12/05 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
13 December 2005Ad 09/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 December 2005Registered office changed on 13/12/05 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
28 September 2005Company name changed dmws 726 LIMITED\certificate issued on 28/09/05 (2 pages)
28 September 2005Company name changed dmws 726 LIMITED\certificate issued on 28/09/05 (2 pages)
4 July 2005Incorporation (26 pages)
4 July 2005Incorporation (26 pages)